RED RABBIT PRODUCTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
30/11/2130 November 2021 | Application to strike the company off the register |
05/02/215 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
28/12/1828 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/01/188 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
17/01/1717 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/05/167 May 2016 | DISS40 (DISS40(SOAD)) |
05/05/165 May 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
12/04/1612 April 2016 | FIRST GAZETTE |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/06/1516 June 2015 | DISS40 (DISS40(SOAD)) |
15/06/1515 June 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
05/05/155 May 2015 | FIRST GAZETTE |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/06/1414 June 2014 | DISS40 (DISS40(SOAD)) |
13/06/1413 June 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
06/05/146 May 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
11/04/1311 April 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
12/05/1212 May 2012 | DISS40 (DISS40(SOAD)) |
11/05/1211 May 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
08/05/128 May 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | DISS40 (DISS40(SOAD)) |
24/05/1124 May 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
10/05/1110 May 2011 | FIRST GAZETTE |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JASON AHLUWALIA / 01/10/2009 |
09/04/109 April 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
04/12/094 December 2009 | Annual return made up to 8 January 2009 with full list of shareholders |
31/03/0931 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JASON AHLUWALIA / 31/01/2009 |
31/03/0931 March 2009 | APPOINTMENT TERMINATED SECRETARY RICHARD BARRETT |
31/03/0931 March 2009 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/2009 FROM FLAT 3 54 GRANGE PARK EALING LONDON W5 3PR |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
01/02/081 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/10/0719 October 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
20/07/0520 July 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
09/06/059 June 2005 | REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 73 DORCHESTER AVENUE HARROW MIDDLESEX HA2 7AX |
11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/03/046 March 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
09/05/039 May 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
17/04/0317 April 2003 | REGISTERED OFFICE CHANGED ON 17/04/03 FROM: 73 DORCHESTER AVENUE HARROW MIDDLESEX HA2 7AX |
17/04/0317 April 2003 | NEW DIRECTOR APPOINTED |
17/04/0317 April 2003 | NEW SECRETARY APPOINTED |
17/04/0317 April 2003 | NEW DIRECTOR APPOINTED |
16/01/0316 January 2003 | DIRECTOR RESIGNED |
16/01/0316 January 2003 | SECRETARY RESIGNED |
16/01/0316 January 2003 | REGISTERED OFFICE CHANGED ON 16/01/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
08/01/038 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company